Company NameStapehill Enterprises Limited
Company StatusActive
Company Number02803039
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jacqueline Ann Ridgwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleRetired Magistrate
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Patrick George Ridgwell
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Anthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(16 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Della Pickard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration16 years, 8 months (resigned 18 December 2009)
RoleAdministration Assistant
Correspondence Address8
Thornicombe
Blandford Forum
Dorset
DT11 9AF
Director NameMr John Pickard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration16 years, 8 months (resigned 18 December 2009)
RoleRetired Engineer
Correspondence Address8 8
Thornicombe
Blandford Forum
Dorset
DT11 9AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.napierbrown.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£12,154
Gross Profit-£49,169
Net Worth£708,969
Cash£8,838
Current Liabilities£1,086,973

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Notification of Anthony Ridgwell as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
29 October 2015Registered office address changed from 276 Wimborne Road West Stapehill Ferndown Dorset BH21 2EB to C/O C/O Napier Brown Holdings Limited International House St. Katharines Way London E1W 1XB on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 276 Wimborne Road West Stapehill Ferndown Dorset BH21 2EB to C/O C/O Napier Brown Holdings Limited International House St. Katharines Way London E1W 1XB on 29 October 2015 (1 page)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(7 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(7 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(7 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
27 January 2011Amended accounts made up to 31 March 2010 (14 pages)
27 January 2011Amended accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jacqueline Ann Ridgwell on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Patrick George Ridgwell on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Patrick George Ridgwell on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Jacqueline Ann Ridgwell on 30 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
26 January 2010Appointment of Anthony Patrick Ridgwell as a director (3 pages)
26 January 2010Appointment of Anthony Patrick Ridgwell as a director (3 pages)
7 January 2010Termination of appointment of John Pickard as a director (2 pages)
7 January 2010Termination of appointment of Della Pickard as a director (2 pages)
7 January 2010Termination of appointment of John Pickard as a director (2 pages)
7 January 2010Termination of appointment of Della Pickard as a director (2 pages)
28 May 2009Director's change of particulars / della pickard / 01/04/2008 (2 pages)
28 May 2009Director's change of particulars / della pickard / 01/04/2008 (2 pages)
28 May 2009Director's change of particulars / john pickard / 01/04/2008 (2 pages)
28 May 2009Director's change of particulars / jacqueline ridgwell / 30/04/2008 (2 pages)
28 May 2009Director's change of particulars / jacqueline ridgwell / 30/04/2008 (2 pages)
28 May 2009Return made up to 24/03/09; full list of members (10 pages)
28 May 2009Director's change of particulars / john pickard / 01/04/2008 (2 pages)
28 May 2009Return made up to 24/03/09; full list of members (10 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 24/03/06; full list of members (8 pages)
27 April 2006Return made up to 24/03/06; full list of members (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 24/03/05; full list of members (8 pages)
22 April 2005Return made up to 24/03/05; full list of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 24/03/04; full list of members (8 pages)
21 April 2004Return made up to 24/03/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 24/03/03; full list of members (8 pages)
23 April 2003Return made up to 24/03/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 24/03/02; full list of members (7 pages)
23 April 2002Return made up to 24/03/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 24/03/01; full list of members (7 pages)
25 April 2001Return made up to 24/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
27 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 24/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1999Return made up to 24/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 24/03/98; no change of members (4 pages)
30 April 1998Return made up to 24/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1997Return made up to 24/03/97; full list of members (6 pages)
14 April 1997Return made up to 24/03/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 May 1995Return made up to 24/03/95; no change of members (4 pages)
31 May 1995Return made up to 24/03/95; no change of members (4 pages)
28 March 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
28 March 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
24 March 1993Incorporation (19 pages)
24 March 1993Incorporation (19 pages)